Search icon

R.M.D. AUTO ELECTRIC, L.L.C.

Company Details

Name: R.M.D. AUTO ELECTRIC, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515413
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 32 COMPTON STREET, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
ROBERT M. DELBOY DOS Process Agent 32 COMPTON STREET, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2000-05-31 2002-05-15 Address 32 COUPTEN STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020515002156 2002-05-15 BIENNIAL STATEMENT 2002-05-01
000814000026 2000-08-14 AFFIDAVIT OF PUBLICATION 2000-08-14
000814000027 2000-08-14 AFFIDAVIT OF PUBLICATION 2000-08-14
000531000070 2000-05-31 ARTICLES OF ORGANIZATION 2000-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633038509 2021-02-26 0235 PPP 331 Larkfield Rd, East Northport, NY, 11731-2904
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7937
Loan Approval Amount (current) 7937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-2904
Project Congressional District NY-01
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8022.68
Forgiveness Paid Date 2022-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State